- Company Overview for TERMINUS 26 LIMITED (02349451)
- Filing history for TERMINUS 26 LIMITED (02349451)
- People for TERMINUS 26 LIMITED (02349451)
- Charges for TERMINUS 26 LIMITED (02349451)
- More for TERMINUS 26 LIMITED (02349451)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2011 | DS01 | Application to strike the company off the register | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | CONNOT | Change of name notice | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Aug 2010 | AR01 |
Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-08-02
|
|
06 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Alan James Goodwin on 31 July 2009 | |
30 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
29 Sep 2009 | 288c | Director and Secretary's Change of Particulars / alan goodwin / 31/07/2009 / HouseName/Number was: , now: 104; Street was: friars cottage, now: ensign house; Area was: bucks hill, now: juniper drive; Post Town was: kings langley, now: london; Region was: hertfordshire, now: ; Post Code was: WD4 9BR, now: SW18 1TR | |
17 Jun 2009 | AA | Accounts made up to 30 September 2008 | |
01 May 2009 | 288a | Director appointed peter douglas johnston | |
30 Apr 2009 | 288b | Appointment Terminated Director richard timmins | |
09 Dec 2008 | 395 |
Duplicate mortgage certificatecharge no:6
|
|
08 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
08 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
05 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
17 Apr 2008 | AA | Accounts made up to 30 September 2007 | |
05 Apr 2008 | 287 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY | |
01 Feb 2008 | 288a | New director appointed | |
29 Aug 2007 | 363a | Return made up to 02/08/07; full list of members | |
16 Aug 2007 | 288b | Director resigned |